Advanced company searchLink opens in new window

ARVATO CREDIT SOLUTIONS LIMITED

Company number 05296663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2012 TM01 Termination of appointment of William Pierce as a director
21 Dec 2011 MISC Section 519
22 Nov 2011 AUD Auditor's resignation
09 Jun 2011 CERTNM Company name changed arvato credit solutions holdings LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
  • NM01 ‐ Change of name by resolution
07 Jun 2011 TM02 Termination of appointment of Steven Dunne as a secretary
07 Jun 2011 AP03 Appointment of Mr Jonathan Brian Radcliffe as a secretary
07 Jun 2011 CH03 Secretary's details changed for Mr Steven Dunne on 7 June 2011
27 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
27 May 2011 AD02 Register inspection address has been changed from C/O Asb Law Innovis House High Street Crawley West Sussex RH10 1AS United Kingdom
26 May 2011 TM01 Termination of appointment of Peter Clarke as a director
05 Apr 2011 AA Full accounts made up to 31 December 2010
28 Feb 2011 AP01 Appointment of Mr Matthias Joachim Mierisch as a director
27 Jan 2011 AP01 Appointment of Andrea Kaminski as a director
26 Jan 2011 TM01 Termination of appointment of Monica Beckles as a director
26 Jan 2011 TM01 Termination of appointment of Raymond Pierce as a director
26 Jan 2011 SH02 Consolidation of shares on 17 November 2010
20 Jan 2011 SH10 Particulars of variation of rights attached to shares
20 Jan 2011 SH08 Change of share class name or designation
15 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Dec 2010 CERTNM Company name changed credit solutions holdings LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-11-17
09 Dec 2010 CONNOT Change of name notice
06 Dec 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010